HUNNINGTON PROPERTIES LIMITED

27 Bromsgrove Street, Halesowen, B63 3JE, England
StatusACTIVE
Company No.08645939
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

HUNNINGTON PROPERTIES LIMITED is an active private limited company with number 08645939. It was incorporated 10 years, 8 months, 25 days ago, on 12 August 2013. The company address is 27 Bromsgrove Street, Halesowen, B63 3JE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-16

Psc name: Harriette Mae Mcnaughton

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert James Mcnaughton

Notification date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Andrews

Termination date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 24 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Andrews

Cessation date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mcnaughton

Appointment date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: 27 Bromsgrove Street Halesowen B63 3JE

Old address: Unit 12 Kettlebrook Industrial Estate Kettlebrook Road Tamworth B77 1AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: AD01

New address: Unit 12 Kettlebrook Industrial Estate Kettlebrook Road Tamworth B77 1AF

Change date: 2020-02-22

Old address: Unit 5 Maple Court Sandwell Business Park Crystal Drive Birmingham West Midlands B66 1RB

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Stuart Andrews

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Mcnaughton

Notification date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: Unit 5 Maple Court Sandwell Business Park Crystal Drive Birmingham West Midlands B66 1RB

Old address: PO Box 4385 08645939: Companies House Default Address Cardiff CF14 8LH

Change date: 2019-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 08645939: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Andrews

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Andrews

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom

Change date: 2013-12-04

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABACUS PARTNERS II LIMITED

5 CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG

Number:09871244
Status:ACTIVE
Category:Private Limited Company

FINOWEN LIMITED

CLOCGARRON HALL,ROSTREVOR,BT34 3AD

Number:NI032073
Status:ACTIVE
Category:Private Limited Company

LAURA JANE LAW LIMITED

31 BELGRAVE ROAD,TAMWORTH,B77 2LS

Number:10417195
Status:ACTIVE
Category:Private Limited Company

MAISON DE SAINTS LIMITED

4 BAYSTON ROAD,BIRMINGHAM,B14 5AS

Number:10945325
Status:ACTIVE
Category:Private Limited Company

MAKE IT GREAT PRODUCTIONS LTD

5TH FLOOR,LONDON,W1S 1DA

Number:11693480
Status:ACTIVE
Category:Private Limited Company

PERIOD PROPERTY MANAGEMENT LIMITED

CHESTER COURT,BRIGHTON,BN2 1FJ

Number:06555003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source